Entity Name: | THE BERDEO GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE BERDEO GROUP LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2019 (5 years ago) |
Document Number: | L10000126809 |
FEI/EIN Number |
274249641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 347 N NEW RIVER DR. E, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 347 N NEW RIVER DR. E, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGER LAURA | Managing Member | 347 N NEW RIVER DR. E, FORT LAUDERDALE, FL, 33301 |
Mazza Carolann | Agent | 3000 Holiday Drive, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-24 | Mazza, Carolann | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 3000 Holiday Drive, 1703, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2019-10-16 | 347 N NEW RIVER DR. E, #1201, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-16 | 347 N NEW RIVER DR. E, #1201, FORT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2019-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2011-03-14 | THE BERDEO GROUP LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-10-16 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State